- Company Overview for DEEP BLUE FISHING COMPANY LIMITED (04988064)
- Filing history for DEEP BLUE FISHING COMPANY LIMITED (04988064)
- People for DEEP BLUE FISHING COMPANY LIMITED (04988064)
- More for DEEP BLUE FISHING COMPANY LIMITED (04988064)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 30 August 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
31 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
08 Dec 2015 | CH01 | Director's details changed for Mrs Samantha Kellie Todescato-Rutland on 2 November 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | TM01 | Termination of appointment of Ofelia Maria Volonterio Groce as a director on 13 August 2014 |